Get an alert when GCC FACILITIES MANAGEMENT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

1 item

Cash

£1M

+118.1% vs 2024

Net assets

£419K

+24% vs 2024

Employees

42

+2.4% vs 2024

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2025-03-07

  1. GCC FACILITIES MANAGEMENT LTD 2025-03-07 → present
  2. GCC FACILITIES MANAGEMENT PLC 2014-08-18 → 2025-03-07
  3. GLOBAL CLEANING CONTRACTS PLC 1992-04-03 → 2014-08-18
  4. GLOBAL BUILDING MAINTENANCE MANAGEMENT SERVICES LIMITED 1989-05-31 → 1992-04-03
  5. GLOBAL CLEANING CONTRACTS LIMITED 1977-12-31 → 1989-05-31
  6. ARMVALE LIMITED 1975-03-10 → 1977-12-31

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £342,580£91,067
Cash £656,892£1,432,636
Total assets less current liabilities £509,948£497,565
Net assets £338,144£419,211
Equity £661,604£374,293£357,730£2,000,738£2,187,774£338,144£419,211
Average employees 4142
Wages £951,127£1,551,500

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
BENDELOW, Gemma Jane Hannah Denise Secretary 2025-09-01
BENDELOW, Gemma Jane Director 2022-04-01 Dec 1987 British
MACLEAN, Claire Michele Director 2008-12-19 May 1967 British
WHITTLE, Gary John Director 2015-10-29 Jan 1971 British
Show 21 resigned officers
Name Role Appointed Resigned
BRACEGIRDLE, Russell Secretary 2008-09-01 2008-09-01
CAINES, Michael Alan Secretary 2008-10-28 2009-04-30
LUCKMAN, Richard Clive Secretary 2009-07-31 2010-08-26
MACLEAN, Claire Michele Secretary 2018-01-07 2025-08-31
MOORE, Dean Frank, Laird Secretary 2005-02-21 2007-05-17
RABBAT, Joseph George Secretary 2002-11-06
RIGBY, Gavin Douglas Secretary 2010-08-26 2018-01-07
WESTON, Mike Secretary 2007-05-17 2008-11-07
WILKINSON, Michael Geoffrey Secretary 2003-04-01 2004-11-11
BRACEGIRDLE, Russell Director 2008-09-01 2018-11-01
CAINES, Michael Alan Director 2008-10-28 2009-04-30
HOOLEY, Stephen Michael James Director 2020-07-15 2025-05-06
LUCKMAN, Richard Clive Director 2008-10-28 2021-12-15
MOORE, Dean Frank, Laird Director 2005-04-01 2007-05-17
RABBAT, Joseph George Director 2002-11-06
RIGBY, Gavin Douglas Director 2010-08-26 2018-01-07
WEARN, Inna Director 2010-05-03 2014-02-26
WEARN, Kevin Leslie Paul Director 2012-02-29
WESTON, Michael James Director 2002-04-02 2008-11-07
WILKINSON, Michael Geoffrey Director 2003-04-01 2004-11-11
YOUNG, Geoffrey Leonard Director 2001-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Russell Bracegirdle Individual significant-influence-or-control-as-trust 2018-01-15 Ceased 2024-08-29
Mrs Claire Michele Maclean Individual significant-influence-or-control-as-trust 2018-01-15 Active

Filing timeline

Last 20 of 175 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-07 RR02 Reregistration public to private company
  • 2025-03-07 CERT10 Certificate re registration public limited company to private
  • 2025-03-07 RESOLUTIONS Resolution
Date Type Category Description
2026-03-24 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-05 CH01 officers Change person director company with change date PDF
2026-02-05 CH03 officers Change person secretary company with change date PDF
2025-12-31 AA accounts Accounts with accounts type group PDF
2025-09-18 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-02 CH03 officers Change person secretary company with change date PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-02 CH01 officers Change person director company with change date PDF
2025-09-02 AP03 officers Appoint person secretary company with name date PDF
2025-09-02 TM02 officers Termination secretary company with name termination date PDF
2025-05-06 TM01 officers Termination director company with name termination date PDF
2025-03-07 RR02 change-of-name Reregistration public to private company
2025-03-07 CERT10 change-of-name Certificate re registration public limited company to private
2025-03-07 MAR incorporation Re registration memorandum articles
2025-03-07 RESOLUTIONS resolution Resolution
2025-02-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page